Name: | NATIONAL ASSET DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2006 (18 years ago) |
Entity Number: | 3455106 |
ZIP code: | 92127 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10920 Via Frontera, Suite 520, San Diego, CA, United States, 92127 |
Principal Address: | 10920 VIA FRONTERA, SUITE 520, SAN DIEGO, CA, United States, 92127 |
Name | Role | Address |
---|---|---|
NATIONAL ASSET DIRECT, INC. | DOS Process Agent | 10920 Via Frontera, Suite 520, San Diego, CA, United States, 92127 |
Name | Role | Address |
---|---|---|
RALPH DELLACAMERA | Chief Executive Officer | 10920 VIA FRONTERA, SUITE 520, SAN DIEGO, CA, United States, 92127 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-20 | 2020-12-31 | Address | 700 CANAL STREET, SUITE 25A, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2018-12-20 | 2020-12-31 | Address | 700 CANAL STREET, SUITE 25A, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2018-12-20 | Address | 1010 WASHINGTON BOULEVARD, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2018-12-20 | Address | 1010 WASHINGTON BOULEVARD, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2013-02-26 | 2018-12-20 | Address | 1010 WASHINGTON BOULEVARD, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002701 | 2022-12-30 | BIENNIAL STATEMENT | 2022-12-01 |
201231060315 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
181220006300 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161201006736 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006957 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State